Advanced company searchLink opens in new window

RIGHT DOCUMENT SOLUTIONS HOLDINGS LIMITED

Company number 06481322

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jun 2009 287 Registered office changed on 23/06/2009 from 22 melton street london NW1 2BW
03 Feb 2009 288c Director and secretary's change of particulars / nicholas jones / 03/02/2009
03 Feb 2009 363a Return made up to 23/01/09; full list of members
07 Jan 2009 AA Full accounts made up to 30 June 2008
16 Dec 2008 288b Appointment terminated director michael morgan
04 Nov 2008 288a Director appointed michael desmond morgan
09 Jul 2008 395 Particulars of a mortgage or charge / charge no: 2
10 Jun 2008 225 Accounting reference date shortened from 30/06/2009 to 30/06/2008
14 May 2008 288a Director appointed colin rutherford
24 Apr 2008 SA Statement of affairs
24 Apr 2008 88(2) Ad 28/03/08\gbp si 73999@1=73999\gbp ic 1/74000\
17 Apr 2008 123 Gbp nc 10000000/20000000\28/03/08
17 Apr 2008 MEM/ARTS Memorandum and Articles of Association
17 Apr 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175 28/03/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
11 Apr 2008 288b Appointment terminated director inhoco formations LIMITED
11 Apr 2008 288b Appointment terminated secretary a g secretarial LIMITED
04 Apr 2008 395 Particulars of a mortgage or charge / charge no: 1
03 Apr 2008 225 Curr ext from 31/01/2009 to 30/06/2009
27 Mar 2008 288a Director appointed alpesh jayantilal unalkat
27 Mar 2008 288a Director appointed paul gillet
27 Mar 2008 288a Director and secretary appointed nicholas jones
27 Mar 2008 287 Registered office changed on 27/03/2008 from 150 aldersgate street london EC1A 4EJ
18 Mar 2008 MEM/ARTS Memorandum and Articles of Association
07 Mar 2008 CERTNM Company name changed inhoco 4230 LIMITED\certificate issued on 07/03/08
23 Jan 2008 NEWINC Incorporation